Scott Bader Company Limited
Manufacture of plastics in primary forms
Contacts of Scott Bader Company Limited: address, phone, fax, email, website, working hours
Address: Wollaston Hall Wollaston NN29 7RL Wellingborough
Phone: +44-1550 9325439 +44-1550 9325439
Fax: +44-1550 9325439 +44-1550 9325439
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Scott Bader Company Limited"? - Send email to us!
Registration data Scott Bader Company Limited
Get full report from global database of The UK for Scott Bader Company Limited
Addition activities kind of Scott Bader Company Limited
393103. Woodwind instruments and parts
20450104. Bread and bread type roll mixes: from purchased flour
20850101. Ethyl alcohol for beverage purposes
22950302. Mats, varnished glass
28139903. Argon
36250208. Switches, electronic applications
Owner, director, manager of Scott Bader Company Limited
Director - Steven Lochiel Brown. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL. DoB: June 1977, United Kingdom
Director - Adrian Michael De Goede. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL. DoB: February 1974, United Kingdom
Director - Didier Mathon. Address: 65 Rue Sully Bp1601, 80016 Amiens Cedex 1, France. DoB: April 1959, French
Director - Jean-Claude Pierre. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB: March 1964, French
Director - Karl-Heinz Funke. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL. DoB: September 1960, German
Director - Malcolm William Forsyth. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB: December 1962, British
Director - Calvin James John O'connor. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB: August 1952, British
Director - Peter James Norman Hartill. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB: May 1949, British
Secretary - Andrew John Forrester. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB:
Director - Andrew John Forrester. Address: The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA. DoB: July 1962, British
Director - Dalton Taylor. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB: October 1971, South African
Director - Liyaqatali Khan. Address: Wollaston Hall, Wollaston, Wellingborough, Northants, NN9 7RL. DoB: July 1969, Indian
Director - Dean Bugg. Address: Wollaston, Wellingborough, Northamptonshire, NN29 7RL, England. DoB: June 1968, British
Director - Agne Bengtsson. Address: Utterv 5, 31141 Falkenberg, 5-31141, Sweden. DoB: April 1952, Swedish
Director - Robert Garner. Address: Villa 32,Street 1, Arabian Ranches, Dubai, PO BOX 16785, U A E. DoB: October 1965, British
Director - Richard Nathan Stillwell. Address: Tyte Court, Farbury End, Great Rollright, Chipping Norton, Oxfordshire, OX7 5RS. DoB: April 1949, British
Secretary - Stephen John Whiffen. Address: Lesson Road, Brixworth, Northants, NN6 9EE. DoB:
Director - Edovard Albert Jean Noe. Address: 16 Rue Rohaut, Amiens, 80000, France. DoB: May 1972, French
Director - Ahmed Senouci. Address: 1 St Albans Place, Wollaston, Northamptonshire, NN29 7SZ. DoB: January 1957, British
Director - Robert Christopher Goodall. Address: 13 Wingfield Road, Kloof, 3610, South Africa. DoB: January 1948, British
Director - Carolyn Jean Dacombe. Address: 75 Croyland Road, Wellingborough, Northamptonshire, NN8 2AX. DoB: December 1966, British
Director - Graeme Manley. Address: 14 Gentian Close, Rushden, Northamptonshire, NN10 0UG. DoB: January 1968, British
Secretary - Vanessa Frances Ruparel. Address: 2 Denham Cottages Bullocks Farm Lane, Wheeler End, High Wycombe, Bucks, HP14 3NQ. DoB: n\a, British
Director - Philip James Bruce. Address: Blenheim House, 4 Farm Close Harbury, Leamington Spa, Warwickshire, CV33 9LL. DoB: June 1952, British
Director - Philip James Bruce. Address: Blenheim House, 4 Farm Close Harbury, Leamington Spa, Warwickshire, CV33 9LL. DoB: June 1952, British
Director - Timothy Phillips. Address: Darbie Close, New Earswick, York, YO32 4DJ, United Kingdom. DoB: June 1944, British
Director - Mark Graham Cooper. Address: 19 Stourhead Drive, Northampton, Northamptonshire, NN4 0UH. DoB: December 1970, British
Director - Joseph John Mckeever. Address: PO BOX 16785, Jebel Ali, United Arab Emirates, FOREIGN, Dubai. DoB: November 1954, Irish
Director - Ahmed Senouci. Address: 1 St Albans Place, Wollaston, Northamptonshire, NN29 7SZ. DoB: January 1957, British
Director - Robert Coxon. Address: 63 Darlington Road, Hartburn, Stockton On Tees, Cleveland, TS18 5EU. DoB: November 1947, British
Director - Bjorn Christer Neidert. Address: Kringelv 9, Falkenberg, 31137, Sweden. DoB: December 1946, Swedish
Director - Phillip Noble. Address: 68 York Road, Wollaston, Wellingborough, Northamptonshire, NN29 7SG. DoB: February 1953, British
Director - Keith Frederick Grace. Address: The Old Vicarage, 53 York Road, Wollaston, Northants, NN29 7SG. DoB: November 1956, British
Director - Graeme Henry Crombie. Address: 2j Gillsland Road, Edinburgh, EH10 5BW. DoB: April 1940, British
Director - John Allan Wojakowski. Address: 4 Lilac Court, Wellingborough, Northamptonshire, NN8 3GN. DoB: September 1950, British
Secretary - Denise Sayer. Address: 154 Hall Avenue, Rushden, Northamptonshire, NN10 9EU. DoB: n\a, British
Director - Darren Coniff. Address: 33 Auctioneers Way, Northampton, NN1 1HF. DoB: May 1973, British
Director - Dr Leslie Stanley Norwood. Address: 10 Larkhill, Rushden, Northamptonshire, NN10 6BG. DoB: June 1946, British
Director - James Harris. Address: 16 Cyril Street, Northampton, Northamptonshire, NN1 5EL. DoB: April 1967, British
Director - John David Abraham. Address: 56 Ferrestone Road, Wellingborough, Northamptonshire, NN8 4EJ. DoB: March 1965, British
Director - David Seear. Address: 115 Oaks Drive, Higham Ferrers, Rushden, Northamptonshire, NN10 8EY. DoB: February 1946, British
Director - Eric Allan Hill Bell. Address: 9 Barton Holme, Blakesley, Towcester, Northamptonshire, NN12 8RJ. DoB: April 1945, British
Director - Mary Hilary Pinder. Address: 5 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BG. DoB: April 1947, British
Director - Samantha Bell. Address: 1 Church Farm Yard, Harrowden Road, Orlingbury, Kettering, Northamptonshire, NN14 1JB. DoB: November 1969, British
Director - Dr William Arthur Lees. Address: Hillside Cottage, Hackupps Lane Michelmersh, Romsey, Hampshire, SO51 0NP. DoB: November 1932, British
Director - Janette Marie Rutterford. Address: 29 Devonia Road, London, N1 8JQ. DoB: October 1950, British
Director - Michael Lewis. Address: 28 Swale Drive, Wellingborough, Northamptonshire, NN8 5ZL. DoB: December 1958, British
Director - Leslie Edward Pitcher. Address: 40 Tudor Way, Wellingborough, Northamptonshire, NN8 5YB. DoB: February 1946, British
Director - Jonathan Wiles. Address: 14 Newton Road, Wollaston, Northamptonshire, NN29 7QN. DoB: December 1951, British
Director - Derek Peter Muir. Address: 4 Eresby House, Rutland Gate, London, SW7 1BG. DoB: July 1933, British
Director - Charles Michael O'keefe. Address: 35 Abbotts Way, Wellingborough, Northamptonshire, NN8 2AF. DoB: October 1941, British
Director - Gillian Nott. Address: 3 St Peters Square, London, W6 9AB. DoB: May 1945, British
Director - Roger John Scott. Address: Model Row, Twywell, Kettering, Northamptonshire, NN14 3AH. DoB: June 1949, British
Director - Richard Matthews. Address: 36 Berrill Street, Irchester, Wellingborough, Northamptonshire, NN29 7DT. DoB: December 1944, British
Director - Satwant Singh Bhangra. Address: 5 Savill Close, Northampton, Northamptonshire, NN4 0TZ. DoB: June 1953, British
Director - Ian Henderson. Address: 6 Campions Court, Berkhamsted, Hertfordshire, HP4 3PD. DoB: April 1940, British
Director - Roger Wilfred Greenacre. Address: 3 Grammar School, High St Guilsborough, Northampton, Northamptonshire, NN6 8PY. DoB: August 1943, British
Director - Keith Cheasman. Address: 44 Manchester Road, Wollaston, Wellingborough, Northamptonshire, NN29 7SR. DoB: February 1955, British
Director - Anthony John Alexander Rose. Address: 29 Anderson Drive, Kettering, Northamptonshire, NN15 5DG. DoB: April 1940, British
Secretary - Andrew David Stewart Gunn. Address: Northampton Road, Earls Barton, Northampton, Northamptonshire, NN6 0HE. DoB: March 1944, British
Director - James Joseph O'brien. Address: Cornerways 10 Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SS. DoB: May 1934, British
Director - Dr Leslie Stanley Norwood. Address: 10 Larkhill, Rushden, Northamptonshire, NN10 6BG. DoB: June 1946, British
Director - Raymond Thomas Mitchell. Address: 7 Haresfield Court, Haresfield, Stonehouse, Gloucestershire, GL10 3DU. DoB: October 1943, English
Director - Terry Edwin Marks. Address: 31 Duke Street, Burton Latimer, Northants, NN15 5SG. DoB: April 1949, British
Jobs in Scott Bader Company Limited, vacancies. Career and training on Scott Bader Company Limited, practic
Now Scott Bader Company Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow in Physical Chemistry (Leverhulme) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemistry
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science
-
Associate Director of Widening Participation (London)
Region: London
Company: King's College London
Department: Widening Participation Department
Salary: £49,722 to £57,674 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Special Education Needs and Disability Support Practitioner (18.5 hours) (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £16,230.98 to £23,356.17 per annum, pro-rata (subject to job evaluation)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
PhD Studentship: Formation of Iron-Containing Intermetallics in Aluminium Alloys (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design and Physical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Research Strategy and Policy Manager (Research Analysis) (Leicester)
Region: Leicester
Company: University of Leicester
Department: Division of Research and Enterprise
Salary: £41,709 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Laboratory Technician – Protein Structural Biology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine (NDM), Structural Genomics Consortium
Salary: £21,585 to £24,983 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Customer Care Support (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Library Services
Salary: £17,236 to £17,892 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management
-
Research Associate in Animal Behaviour (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Biological Sciences
Salary: £32,548
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Zoology
-
Lecturer in Political Communication (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Politics and International Relations
Salary: £41,458 to £49,059 per annum incl. London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Media and Communications,Journalism,Communication Studies
-
Faculty Position in Reservoir Simulation (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology,Other Engineering
-
PhD studentship: Virtual Realities (Bath)
Region: Bath
Company: University of Bath
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Media and Communications,Communication Studies,Media Studies
-
PhD Studentship: Analysis for the Computer Aided Design of Advanced Automotive Exhaust Systems (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering
Responds for Scott Bader Company Limited on Facebook, comments in social nerworks
Read more comments for Scott Bader Company Limited. Leave a comment for Scott Bader Company Limited. Profiles of Scott Bader Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Scott Bader Company Limited on Google maps
Other similar companies of The United Kingdom as Scott Bader Company Limited: Xygax Limited | Regency Garden Buildings Limited | Audicon Limited | V-tech Engineering Limited | Hand Roller Trucks Limited
Scott Bader Company Limited could be gotten hold of Wollaston Hall, Wollaston in Wellingborough. Its post code is NN29 7RL. Scott Bader has existed in this business for 93 years. Its registered no. is 00189141. This business SIC and NACE codes are 20160 and their NACE code stands for Manufacture of plastics in primary forms. Scott Bader Company Ltd filed its latest accounts up to 2015-12-31. The business most recent annual return was filed on 2015-12-31. Scott Bader Co Limited has operated in this business for over ninety three years, something few competitors managed to do.
Scott Bader Co Ltd is a small-sized vehicle operator with the licence number OC0287124. The firm has one transport operating centre in the country. In their subsidiary in Manchester on Orbital Way, 3 machines are available. The firm directors are David Seear, Derek Muir, Hilary Pinder and 5 others listed below.
With 23 recruitment offers since 2014/07/11, the firm has been among the most active employers on the job market. Most recently, it was looking for job candidates in Wellingborough. They employ employees on such posts as for example: Materials Testing Technician, Business Analyst and Warehouse Operative. Out of the available positions, the best paid offer is Strategic Projects Manager in Wellingborough with £44000 annually. More specific details concerning recruitment and the job vacancy is detailed in particular job offers.
The company has obtained three trademarks, all are still in use. The Intellectual Property Office representative of Scott Bader is Mewburn Ellis LLP. The first trademark was obtained in 2013. The trademark which will become invalid first, that is in April, 2023 is CRESTOMER.
Steven Lochiel Brown, Adrian Michael De Goede, Didier Mathon and 6 other directors who might be found below are listed as enterprise's directors and have been working on the company success since June 2016. In addition, the managing director's assignments are constantly helped by a secretary - Andrew John Forrester, from who joined this company in 2009.
Scott Bader Company Limited is a domestic nonprofit company, located in Wellingborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Wollaston Hall Wollaston NN29 7RL Wellingborough. Scott Bader Company Limited was registered on 1923-04-10. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 654,000 GBP, sales per year - less 317,000,000 GBP. Scott Bader Company Limited is Private Limited Company.
The main activity of Scott Bader Company Limited is Manufacturing, including 6 other directions. Director of Scott Bader Company Limited is Steven Lochiel Brown, which was registered at Wollaston, Wellingborough, Northamptonshire, NN29 7RL. Products made in Scott Bader Company Limited were not found. This corporation was registered on 1923-04-10 and was issued with the Register number 00189141 in Wellingborough, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Scott Bader Company Limited, open vacancies, location of Scott Bader Company Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024